BOLDBURY LIMITED

05800099
4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Jul 2024 officers Change of particulars for director (Mr Sean Martin Mulryan) 2 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2024 accounts Annual Accounts 15 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 officers Change of particulars for director (Mr John Martin Mulryan) 2 Buy now
09 Jan 2023 accounts Annual Accounts 6 Buy now
25 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2021 accounts Annual Accounts 6 Buy now
01 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 officers Termination of appointment of secretary (David Nicholas Pearson) 1 Buy now
06 Apr 2021 officers Appointment of secretary (Mr Patrick Joseph Dalton) 2 Buy now
06 Apr 2021 officers Termination of appointment of director (David Nicholas Pearson) 1 Buy now
06 Apr 2021 officers Appointment of director (Mr Patrick Joseph Dalton) 2 Buy now
10 Feb 2021 accounts Annual Accounts 6 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 6 Buy now
22 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
12 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
23 Dec 2018 accounts Annual Accounts 6 Buy now
13 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
13 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
11 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
11 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
21 May 2018 officers Change of particulars for director (Mr Sean Mulryan) 2 Buy now
07 Dec 2017 accounts Annual Accounts 14 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
04 Jan 2017 accounts Annual Accounts 15 Buy now
28 Nov 2016 officers Change of particulars for director (Mr John Martin Mulryan) 2 Buy now
09 Jun 2016 annual-return Annual Return 6 Buy now
06 Apr 2016 officers Change of particulars for secretary (David Nicholas Pearson) 1 Buy now
06 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2016 officers Change of particulars for director (Mr David Nicholas Pearson) 2 Buy now
06 Apr 2016 officers Change of particulars for director (Mr John Martin Mulryan) 2 Buy now
06 Apr 2016 officers Change of particulars for director (Mr. Sean Mulryan) 2 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2016 officers Change of particulars for secretary (David Nicholas Pearson) 1 Buy now
03 Feb 2016 officers Change of particulars for director (Mr David Nicholas Pearson) 2 Buy now
03 Feb 2016 officers Change of particulars for director (Mr. Sean Mulryan) 2 Buy now
03 Feb 2016 officers Change of particulars for director (Mr John Martin Mulryan) 2 Buy now
05 Jan 2016 accounts Annual Accounts 14 Buy now
03 Jun 2015 annual-return Annual Return 6 Buy now
01 Apr 2015 officers Termination of appointment of director (Brian Fagin) 1 Buy now
11 Mar 2015 officers Appointment of director (Mr. Sean Mulryan) 2 Buy now
11 Nov 2014 officers Termination of appointment of secretary 1 Buy now
16 Oct 2014 officers Appointment of secretary (David Nicholas Pearson) 2 Buy now
16 Oct 2014 officers Termination of appointment of secretary (Brian Fagin) 1 Buy now
15 Sep 2014 accounts Annual Accounts 14 Buy now
03 Jun 2014 annual-return Annual Return 6 Buy now
08 May 2014 officers Change of particulars for director (Mr John Martin Mulryan) 2 Buy now
08 May 2014 officers Change of particulars for director (Mr John Martin Mulryan) 2 Buy now
17 Dec 2013 accounts Annual Accounts 14 Buy now
28 Jun 2013 officers Change of particulars for director (Mr David Nicholas Pearson) 2 Buy now
27 Jun 2013 officers Change of particulars for director (Mr David Nicholas Pearson) 2 Buy now
03 Jun 2013 annual-return Annual Return 6 Buy now
25 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2012 accounts Annual Accounts 14 Buy now
17 Aug 2012 officers Appointment of director (Mr John Mulryan) 2 Buy now
28 May 2012 annual-return Annual Return 14 Buy now
26 Mar 2012 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
13 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
05 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jan 2012 accounts Annual Accounts 15 Buy now
13 Dec 2011 officers Termination of appointment of director (David Brophy) 2 Buy now
05 Dec 2011 officers Appointment of director (David Nicholas Pearson) 3 Buy now
02 Jun 2011 annual-return Annual Return 14 Buy now
15 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2011 accounts Annual Accounts 15 Buy now
14 Mar 2011 accounts Annual Accounts 14 Buy now
25 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
07 Oct 2010 annual-return Annual Return 15 Buy now
16 Jul 2010 officers Termination of appointment of secretary (David Philips) 2 Buy now
16 Jul 2010 officers Termination of appointment of director (Maurice Philips) 2 Buy now
16 Jul 2010 officers Termination of appointment of director (David Philips) 2 Buy now
16 Jul 2010 officers Appointment of secretary (Brian Fagin) 3 Buy now
16 Jul 2010 officers Appointment of director (Brian Fagin) 3 Buy now
12 May 2010 officers Appointment of director (David Brophy) 3 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
01 Oct 2009 officers Director appointed david johnathan philips 3 Buy now
01 Jul 2009 annual-return Return made up to 01/10/08; no change of members 4 Buy now
03 Mar 2009 accounts Annual Accounts 8 Buy now
16 Jul 2008 accounts Annual Accounts 7 Buy now
19 Jun 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/03/2008 1 Buy now
29 May 2008 annual-return Return made up to 21/05/08; no change of members 4 Buy now
12 Oct 2007 officers Secretary's particulars changed 1 Buy now
25 Jun 2007 annual-return Return made up to 21/05/07; full list of members 6 Buy now
25 Jun 2007 officers Director's particulars changed 1 Buy now
23 May 2006 officers New secretary appointed 2 Buy now
23 May 2006 officers New director appointed 3 Buy now
23 May 2006 officers Secretary resigned 1 Buy now
23 May 2006 officers Director resigned 1 Buy now
05 May 2006 address Registered office changed on 05/05/06 from: 41 chalton street, london, NW1 1JD 1 Buy now
28 Apr 2006 incorporation Incorporation Company 17 Buy now